Entity Name: | LINDEMAN LUXURY REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 17 Aug 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L15000140464 |
FEI/EIN Number | 47-4959358 |
Address: | 95 MERRICK WAY,, SUITE 310, CORAL GABLES, FL 33134 |
Mail Address: | 24750 sw 122 avenue, homestead, FL 33032 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
kourouklis, haralambos | Vice President | 24750 sw 122 avenue, homestead, FL 33032 |
Name | Role | Address |
---|---|---|
lindeman, ephigenia k | shareholder | 24750 sw 122 avenue, homestead, FL 33032 |
Name | Role | Address |
---|---|---|
vonGundlach, oliver | managing member | 95 merrick way, 95 coral gabels, FL 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000129124 | WINDSOR REAL ESTATE GROUP | EXPIRED | 2018-12-06 | 2023-12-31 | No data | 95 MERRICK WAY, CORAL GABLES, FL, 33134 |
G15000096643 | REMAX AMBASSADOR REALTY | EXPIRED | 2015-09-21 | 2020-12-31 | No data | 5709 NW 158TH STREET, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-11-19 | 95 MERRICK WAY,, SUITE 310, CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-20 | 95 MERRICK WAY,, SUITE 310, CORAL GABLES, FL 33134 | No data |
LC AMENDMENT | 2015-10-05 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-11-19 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-06-08 |
AMENDED ANNUAL REPORT | 2016-07-27 |
AMENDED ANNUAL REPORT | 2016-07-15 |
AMENDED ANNUAL REPORT | 2016-04-25 |
AMENDED ANNUAL REPORT | 2016-04-22 |
AMENDED ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2016-04-12 |
LC Amendment | 2015-10-05 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State